Name: | ALL ABOUT BOOKS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852484 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2471 STATE ROUTE 21, PO BOX 266, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
ALL ABOUT BOOKS LLC | DOS Process Agent | 2471 STATE ROUTE 21, PO BOX 266, CANANDAIGUA, NY, United States, 14424 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-04 | 2025-01-30 | Address | 2471 STATE ROUTE 21, PO BOX 266, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2007-01-23 | 2011-02-04 | Address | 2471 ST RT 21, PO BOX 266, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2003-01-06 | 2007-01-23 | Address | 20 RACE STREET, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019494 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230111003538 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
210924000973 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190130060198 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170202006739 | 2017-02-02 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State